Search icon

Bluegrass Commons, LLC

Company Details

Name: Bluegrass Commons, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2009 (16 years ago)
Organization Date: 03 Sep 2009 (16 years ago)
Last Annual Report: 02 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0741466
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 390 WOODS EDGE DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BH8R2WCDZEJ635 0741466 US-KY GENERAL ACTIVE No data

Addresses

Legal c/o HOT PACK HOLDINGS, LLC, 390 WOODS EDGE DRIVE, London, US-KY, US, 40741
Headquarters 390 Woods Edge Drive, Lon, US-KY, US, 40741

Registration details

Registration Date 2020-06-10
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0741466

Registered Agent

Name Role
HOT PACK HOLDINGS, LLC Registered Agent

Manager

Name Role
Amy Lankford Jones Manager
Matthew Thomas Jones Manager

Organizer

Name Role
Amy Jones Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-08-30 2024-08-30
Document Name Coverage Letter KYR10O872.pdf
Date 2024-08-31
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-09-12 2022-09-12
Document Name KYR10O873 Renewal Coverage Letter.pdf
Date 2022-09-13
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-11-02 2020-11-02
Document Name Coverage Letter KYR10O873.pdf
Date 2020-11-03
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-11-14 2019-11-14
Document Name KYR10N989 Coverage Letter.pdf
Date 2019-11-15
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-10-10 2017-10-10
Document Name KYR10L887 Coverage Letter.pdf
Date 2017-10-11
Document Download

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-01
Annual Report 2023-01-14
Annual Report 2022-01-22
Annual Report 2021-01-12
Annual Report 2020-01-02
Annual Report 2019-01-02
Annual Report 2018-04-12
Annual Report 2017-01-22
Annual Report 2016-01-08

Sources: Kentucky Secretary of State